Search icon

PAUL'S PREMIUM PRODUCTS, INC.

Company Details

Name: PAUL'S PREMIUM PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2005 (20 years ago)
Entity Number: 3254299
ZIP code: 10002
County: Warren
Place of Formation: Pennsylvania
Address: 210 East Broadway, H601, New York, NY, United States, 10002

Chief Executive Officer

Name Role Address
PAUL N NASRANI Chief Executive Officer 210 EAST BROADWAY, H601, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 East Broadway, H601, New York, NY, United States, 10002

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 36 O'NEIL STREET, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-17 Address 210 EAST BROADWAY, H601, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2009-09-22 2025-03-17 Address 36 O'NEIL STREET, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2009-09-22 2025-03-17 Address 36 O'NEIL STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2007-11-07 2009-09-22 Address RVRAL RTE 4, BOX 4613, HAZLETON, PA, 18202, USA (Type of address: Principal Executive Office)
2007-11-07 2009-09-22 Address RR 4, BOX 4613, HAZLETON, PA, 18202, USA (Type of address: Chief Executive Officer)
2005-09-09 2009-09-22 Address RR #4 BOX 4613, HAZLETON, PA, 18202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317002578 2025-03-17 BIENNIAL STATEMENT 2025-03-17
130930002326 2013-09-30 BIENNIAL STATEMENT 2013-09-01
110921002682 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090922002683 2009-09-22 BIENNIAL STATEMENT 2009-09-01
071107002698 2007-11-07 BIENNIAL STATEMENT 2007-09-01
050909000796 2005-09-09 APPLICATION OF AUTHORITY 2005-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9273977304 2020-05-01 0202 PPP 210 Broadway - Apt H601, NEW YORK, NY, 10002
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20370
Loan Approval Amount (current) 20370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 311520
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20548
Forgiveness Paid Date 2021-03-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State